BIGGAR FINANCIAL PLANNING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-07 delete person Mohamed Al Fayed
2023-09-04 delete person Anna Semenenko
2023-09-04 delete person Nick Timothy
2023-09-04 insert person Mohamed Al Fayed
2023-08-02 insert person Anna Semenenko
2023-08-02 insert person Nick Timothy
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-13 delete person David Carrick
2023-03-13 delete person Lucy Frazer
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-09 insert person David Carrick
2023-02-09 insert person Lucy Frazer
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2023-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM COPELAND BIGGAR / 07/02/2023
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-11-06 delete person Liz Truss
2022-10-06 delete person Chris Mason
2022-10-06 delete person Shyam Kumar
2022-10-06 insert person Liz Truss
2022-09-05 delete person Nicky Campbell
2022-09-05 insert person Chris Mason
2022-09-05 insert person Shyam Kumar
2022-08-06 delete person Jordan McSweeney
2022-08-06 delete person Zara Aleena
2022-08-06 insert person Nicky Campbell
2022-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BIGGAR
2022-07-06 delete address 37 Chequer Street St Albans Herts AL1 3YJ
2022-07-06 delete person Douglas Ross
2022-07-06 delete phone 01727 800911
2022-07-06 insert address 24 Woolmer Drive , Hemel Hempstead HP2 4UT
2022-07-06 insert email we..@biggarfinancialplanning.co.uk
2022-07-06 insert person Jordan McSweeney
2022-07-06 insert person Wendy Garland
2022-07-06 insert person Zara Aleena
2022-07-06 insert phone 07912 639377
2022-05-07 insert person Douglas Ross
2022-03-07 delete support_emails co..@quilter.com
2022-03-07 delete email co..@quilter.com
2022-03-07 delete phone 07775 712526
2022-03-07 insert phone 07503 239560
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-12 delete person Lyra McKee
2021-09-18 delete person Esther Dingley
2021-09-18 insert person Lyra McKee
2021-08-17 insert person Esther Dingley
2021-07-13 delete person Ollie Robinson
2021-06-11 insert person Ollie Robinson
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-10 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-18 delete person Dr Larch Maxey
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2021-02-24 insert person Dr Larch Maxey
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-06 delete person Dianne Brown
2020-04-06 insert person Dianne Brown
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-06 delete person Ben Wallace
2020-02-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2020-01-05 insert person Ben Wallace
2019-10-06 delete person Jo Johnson
2019-09-05 insert person Jo Johnson
2019-08-06 delete support_emails co..@intrinsicfs.com
2019-08-06 insert support_emails co..@quilter.com
2019-08-06 delete contact_pages_linkeddomain intrinsicfs.com
2019-08-06 delete email co..@intrinsicfs.com
2019-08-06 insert contact_pages_linkeddomain quilterfinancialplanning.co.uk
2019-08-06 insert email co..@quilter.com
2019-08-06 insert email qf..@quilter.com
2019-06-06 delete person Ellie Gould
2019-05-06 insert person Ellie Gould
2019-04-06 delete person Alesha MacPhail
2019-04-06 delete person Mark Acklom
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-25 insert person Alesha MacPhail
2019-02-25 insert person Mark Acklom
2019-02-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2018-10-27 insert support_emails co..@intrinsicfs.com
2018-10-27 insert address 24 Woolmer Drive, Hemel Hempstead, Hertfordshire, HP2 4UT
2018-10-27 insert address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2018-10-27 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2018-10-27 insert contact_pages_linkeddomain intrinsicfs.com
2018-10-27 insert email co..@intrinsicfs.com
2018-10-27 insert phone 0191 241 0700
2018-08-07 delete person Charles Horton
2018-06-17 insert person Charles Horton
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-02-02 delete person Jodie Willsher
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2017-12-24 insert person Jodie Willsher
2017-11-16 delete person Theresa May
2017-10-01 insert person Theresa May
2017-08-20 delete person Ashleigh Butler
2017-08-20 delete registration_number 6836950
2017-08-20 update person_title William Biggar: Director => Financial Adviser; Director
2017-07-22 insert person Ashleigh Butler
2017-05-03 delete email ch..@biggarfinancialplanning.co.uk
2017-05-03 delete person Christine Mulkerrins
2017-05-03 insert email ni..@biggarfinancialplanning.co.uk
2017-05-03 insert email si..@biggarfinancialplanning.co.uk
2017-05-03 insert person Nicky Nicholls
2017-05-03 insert person Simon Davidson
2017-05-03 insert phone 07775 712526
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-09 update statutory_documents SUB-DIVISION 01/05/15
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-02-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-21 delete person Tracey Curtis-Taylor
2016-10-24 insert person Tracey Curtis-Taylor
2016-08-01 delete person Jeremy Corbyn
2016-07-04 delete person Claudio Ranieri
2016-07-04 delete person Iain Stuart
2016-07-04 delete person Sir Philip Green
2016-07-04 insert person Jeremy Corbyn
2016-05-01 delete address 24 Woolmer Drive, Hemel Hempstead, HP2 4UT
2016-05-01 delete address 37 Chequer Street, St Albans, AL1 3YJ
2016-05-01 delete address Wakefield House, Aspect Park, Pipers Way, Swindon, Wiltshire, SN3 1SA
2016-05-01 delete industry_tag holding
2016-05-01 delete phone 5372217
2016-05-01 delete registration_number 5372217
2016-05-01 delete registration_number 593814
2016-05-01 delete source_ip 94.136.40.90
2016-05-01 insert index_pages_linkeddomain bbc.co.uk
2016-05-01 insert person Claudio Ranieri
2016-05-01 insert person Iain Stuart
2016-05-01 insert person Sir Philip Green
2016-05-01 insert registration_number 6836950
2016-05-01 insert source_ip 82.71.182.57
2016-05-01 update robots_txt_status www.biggarfinancialplanning.co.uk: 404 => 200
2016-03-08 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-03-08 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-02-27 update statutory_documents 20/01/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-21 update statutory_documents 20/01/15 FULL LIST
2014-02-07 delete address 24 WOOLMER DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 4UT
2014-02-07 insert address 24 WOOLMER DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UT
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-23 update statutory_documents 20/01/14 FULL LIST
2013-06-24 delete address 9 BEACHAMPTON BUSINESS PARK NASH ROAD BEACHAMPTON MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK19 6EA
2013-06-24 insert address 24 WOOLMER DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 4UT
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-24 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-29 update statutory_documents 20/01/13 FULL LIST
2013-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BIGGAR / 29/01/2013
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 9 BEACHAMPTON BUSINESS PARK NASH ROAD BEACHAMPTON MILTON KEYNES BUCKINGHAMSHIRE MK19 6EA UNITED KINGDOM
2013-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM TAYLOR
2012-10-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 9 BEACHAMPTON BUSINESS PARK NASH ROAD BEACHAMPTON MILTON KEYNES BUCKINGHAMSHIRE MK19 6EA UNITED KINGDOM
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM HOLLY HOUSE 220 NEW LONDON ROAD CHELMSFORD CM2 9AE UNITED KINGDOM
2012-02-14 update statutory_documents 20/01/12 FULL LIST
2011-09-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 20/01/11 FULL LIST
2010-03-16 update statutory_documents DIRECTOR APPOINTED MRS KAREN BIGGAR
2010-01-25 update statutory_documents CURREXT FROM 31/01/2011 TO 30/04/2011
2010-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION